Background WavePink WaveYellow Wave

COMPASSIONATE CARE GROUP LIMITED (10594283)

COMPASSIONATE CARE GROUP LIMITED (10594283) is an active UK company. incorporated on 1 February 2017. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMPASSIONATE CARE GROUP LIMITED has been registered for 9 years. Current directors include STONEHAM, Amanda, STONEHAM, Graham.

Company Number
10594283
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
Castle Hill Court Mill Lane, Altrincham, WA15 0RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STONEHAM, Amanda, STONEHAM, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASSIONATE CARE GROUP LIMITED

COMPASSIONATE CARE GROUP LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMPASSIONATE CARE GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10594283

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Castle Hill Court Mill Lane Ashley Altrincham, WA15 0RE,

Previous Addresses

Champion 1 High Street Worsley Manchester M28 3NJ United Kingdom
From: 1 February 2017To: 10 January 2019
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Funding Round
Jan 20
Director Left
Dec 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Feb 24
Director Left
May 24
Funding Round
Jun 25
Share Issue
Jun 25
Director Left
Oct 25
Funding Round
Oct 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STONEHAM, Amanda

Active
Mill Lane, AltrinchamWA15 0RE
Born March 1983
Director
Appointed 01 Feb 2017

STONEHAM, Graham

Active
Mill Lane, AltrinchamWA15 0RE
Born July 1973
Director
Appointed 01 Apr 2023

METCALF, Steven David

Resigned
Mill Lane, AltrinchamWA15 0RE
Born May 1983
Director
Appointed 01 Apr 2023
Resigned 30 Sept 2025

MULHEARN, Anthony

Resigned
Mill Lane, AltrinchamWA15 0RE
Born May 1983
Director
Appointed 01 Apr 2023
Resigned 30 May 2024

STONEHAM, Graham

Resigned
Mill Lane, AltrinchamWA15 0RE
Born July 1973
Director
Appointed 01 Feb 2017
Resigned 01 Dec 2020

Persons with significant control

2

Mr Graham Stoneham

Active
Mill Lane, AltrinchamWA15 0RE
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017

Mrs Amanda Stoneham

Active
Mill Lane, AltrinchamWA15 0RE
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Resolution
4 November 2025
RESOLUTIONSResolutions
Memorandum Articles
4 November 2025
MAMA
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Capital Alter Shares Subdivision
11 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
17 March 2017
RESOLUTIONSResolutions
Incorporation Company
1 February 2017
NEWINCIncorporation